Case number: 2:20-bk-20304 - Cambridge Marine Construction Inc. - Connecticut Bankruptcy Court

Case Information
  • Case title

    Cambridge Marine Construction Inc.

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    James J. Tancredi

  • Filed

    03/02/2020

  • Last Filing

    10/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 20-20304

Assigned to: James J. Tancredi
Chapter 7
Voluntary
Asset


Date filed:  03/02/2020
341 meeting:  06/24/2020
Deadline for filing claims:  01/20/2021

Debtor

Cambridge Marine Construction Inc.

3 Shaws Cove
New London, CT 06320
NEW LONDON-CT
Tax ID / EIN: 45-3612046

represented by
Anthony S. Novak

Novak Law Office, P.C.
280 Adams Street
Manchester, CT 06042-1975
860-432-7710
Fax : (860) 432-7724
Email: AnthonySNovak@aol.com

Trustee

Bonnie C. Mangan

Law Office of Bonnie C. Mangan
1050 Sullivan Avenue
Suite A3
South Windsor, CT 06074
(860) 644-4204

represented by
Lawrence S. Grossman

Green & Sklarz LLC
One Audubon Street
Third Floor
New Haven, CT 06511
203-285-8545
Email: LGrossman@gs-lawfirm.com

Joanna M. Kornafel

Green & Sklarz, LLC
One Audubon Street
Third Floor
New Haven, CT 06511
203-285-8645
Fax : 203-764-2682
Email: jkornafel@gs-lawfirm.com

Bonnie C. Mangan

Law Office of Bonnie C. Mangan
1050 Sullivan Avenue
Suite A3
South Windsor, CT 06074
(860) 644-4204
Fax : 860-644-4934
Email: Trusteemangan@yahoo.com

U.S. Trustee

U. S. Trustee

Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203)773-2210
represented by
Steven E. Mackey

Office of the U.S. Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210

Kari A. Mitchell

Office of the United States Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
203.773.2210 ext. 224
Fax : 203.773.2217
Email: kari.mitchell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/29/2025193Notice of Appearance and Request for Notices Filed by Anne E. Nye on behalf of Avidia Bank Creditor, . (Nye, Anne)
10/27/2025192Special Charges Paid in the Amount of $531.00 (RE: [184] Special Charges Due). (ts)
10/27/2025Receipt of Special Charges Paid - Filing Fee - Motion to Sell Property Free and Clear of Liens$181.00, Receipt Number 20084877 by TS. (cashreg)
10/27/2025Receipt of Special Charges Paid - Adversary Filing Fee - $350.00, Receipt Number 20084877 by TS. (cashreg)
10/25/2025191BNC Certificate of Mailing - PDF Document. (RE: [189] Order on Trustee's Final and Application for Compensation (TFR-UST) filed by Trustee Bonnie C. Mangan). Notice Date 10/25/2025. (Admin.)
10/23/2025190PDF with attached Audio File. Court Date & Time [10/23/2025 10:28:41 AM]. File Size [ 1682 KB ]. Run Time [ 00:04:38 ]. (admin).
10/23/2025189Order on Trustee's Final Report and Application(s) For Compensation for Bonnie C. Mangan, Trustee Chapter 7, Fees awarded: $10,281.57, Expenses awarded: $10,555.09; Awarded on 10/23/2025 (RE: [185] Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee). (kpb)
10/23/2025188Hearing Held. Order Approving to enter. (RE: [185] Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee). (ymo)
08/16/2025187BNC Certificate of Mailing - PDF Document. (RE: [186] Notice re: Trustee's Proposed Final Report and Application(s) for Compensation). Notice Date 08/16/2025. (Admin.)
08/14/2025186Notice of Deadline to Object to the Trustee's Proposed Final Report and Final Account and Proposed Distribution and Notice of Hearing on Application(s) for Compensation (RE: [185] Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee). Hearing on Application(s) for Compensation will be held on 10/23/2025 at 10:00 AM United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT for [185], Objections Due: 9/15/2025. (ts)